CSC SCREEDING LIMITED

Register to unlock more data on OkredoRegister

CSC SCREEDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04725870

Incorporation date

07/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Orchard Nursery, Trenches Lane, Slough SL3 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/09/2025
Satisfaction of charge 047258700002 in full
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon28/02/2025
Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to Cherry Orchard Nursery Trenches Lane Slough SL3 6DH on 2025-02-28
dot icon07/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/05/2023
Change of details for Mr Spencer Lee Warner as a person with significant control on 2023-05-17
dot icon17/05/2023
Director's details changed for Mr Spencer Lee Warner on 2023-05-17
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon20/04/2021
Change of details for Mr Spencer Lee Warner as a person with significant control on 2016-04-06
dot icon15/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/11/2020
Registration of charge 047258700002, created on 2020-11-26
dot icon23/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon01/03/2018
Director's details changed for Mr Spencer Lee Warner on 2018-02-28
dot icon01/03/2018
Change of details for Mr Spencer Lee Warner as a person with significant control on 2018-02-28
dot icon13/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon08/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon21/02/2015
Amended total exemption full accounts made up to 2014-04-30
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon02/01/2013
Director's details changed for Mr Spencer Lee Warner on 2012-12-20
dot icon09/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Barbara Warner as a secretary
dot icon21/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 07/04/09; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon15/07/2008
Return made up to 07/04/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from 1 alderbourne manor, fulmer lane gerrards cross buckinghamshire SL9 7BL
dot icon29/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/05/2007
Return made up to 07/04/07; full list of members
dot icon12/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon22/03/2007
Particulars of mortgage/charge
dot icon18/09/2006
New secretary appointed
dot icon11/09/2006
Return made up to 07/04/06; full list of members; amend
dot icon11/09/2006
Ad 26/08/06--------- £ si 3@1=3 £ ic 4/7
dot icon06/09/2006
Ad 26/08/06--------- £ si 3@1=3 £ ic 1/4
dot icon06/09/2006
Return made up to 07/04/06; full list of members; amend
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
£ nc 100/400 25/08/06
dot icon06/09/2006
New secretary appointed
dot icon04/09/2006
Accounts for a dormant company made up to 2005-04-30
dot icon10/05/2006
Return made up to 07/04/06; full list of members
dot icon24/01/2006
Return made up to 07/04/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/05/2004
Return made up to 07/04/04; full list of members
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon07/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-74.28 % *

* during past year

Cash in Bank

£58,788.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
825.89K
-
0.00
516.06K
-
2022
7
835.23K
-
0.00
228.53K
-
2023
7
868.26K
-
2.31M
58.79K
-
2023
7
868.26K
-
2.31M
58.79K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

868.26K £Ascended3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

2.31M £Ascended- *

Cash in Bank(GBP)

58.79K £Descended-74.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Spencer Lee
Director
07/04/2003 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

63
COMBINED COUNTIES PROPERTIES LIMITEDColdunell House, Dawes Court, Esher, Surrey KT10 9QD
Active

Category:

Growing of other perennial crops

Comp. code:

01359176

Reg. date:

22/03/1978

Turnover:

-

No. of employees:

10
SOMERSET FARM (EAST ANGLIA) LTDSomerset Farm, Cants Drove, Wisbech PE13 4HN
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

08128232

Reg. date:

03/07/2012

Turnover:

-

No. of employees:

8
IDIS EUROPE LIMITED3rd Floor 86 - 90 Paul Street, London EC2A 4NE
Active

Category:

Manufacture of consumer electronics

Comp. code:

07291104

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

10
RVL AIRTECH LIMITEDRvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby DE74 2SA
Active

Category:

Machining

Comp. code:

01994993

Reg. date:

04/03/1986

Turnover:

-

No. of employees:

10
OSBORN-UNIPOL (UK) LIMITEDUnit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire NP16 6UD
Active

Category:

Production of abrasive products

Comp. code:

00365565

Reg. date:

26/02/1941

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CSC SCREEDING LIMITED

CSC SCREEDING LIMITED is an(a) Active company incorporated on 07/04/2003 with the registered office located at Cherry Orchard Nursery, Trenches Lane, Slough SL3 6DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CSC SCREEDING LIMITED?

toggle

CSC SCREEDING LIMITED is currently Active. It was registered on 07/04/2003 .

Where is CSC SCREEDING LIMITED located?

toggle

CSC SCREEDING LIMITED is registered at Cherry Orchard Nursery, Trenches Lane, Slough SL3 6DH.

What does CSC SCREEDING LIMITED do?

toggle

CSC SCREEDING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CSC SCREEDING LIMITED have?

toggle

CSC SCREEDING LIMITED had 7 employees in 2023.

What is the latest filing for CSC SCREEDING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with updates.